BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI August 1, :00 pm PRESENT:

Size: px
Start display at page:

Download "BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI August 1, :00 pm PRESENT:"

Transcription

1 BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI :00 pm PRESENT: Paul Pirrone, Supervisor Lamar Frederick, Trustee Trudy Hershberger, Clerk TC Clements, Trustee Paul Francis, Treasurer Rick Steiner, Trustee Nancy Tienvieri, Trustee ALSO PRESENT: Phil Goldsmith, Lennard, Graham & Goldsmith, Pat England, United Methodist Church, Barry Buschmann, Mannik & Smith Group, Adam Massingill, Bedford Fire Chief, Tim Lake, MCBDC, Connie Velliquette, Monroe County Conservation District, & Pat Thatcher, Head of the Bedford Maintenance Dept. The Regular Meeting of the was called to order by Pirrone at 7:00 PM followed by the Pledge of Allegiance and prayer. APPROVAL OF AGENDA Motion was made by Steiner, seconded by Tienvieri to approve the agenda with the removal of item 4-B, Presentation of The Monroe County Sheriff s Service Contract Summary for June 2017, and placing it under Information, and the addition of item 7D, Request for Approval of the School Road Repaving Project Change Order. Motion carried on a roll call vote as follows: Aye: Francis, Frederick, Clements, Steiner, Tienvieri, Hershberger & Pirrone. Nays: None. Excused: None CONSENT AGENDA The Consent Agenda contained the following items for approval: Approval of the July 18, 2017 Minutes. Approval of the July 20, 2017 Bedford Township Special Board Meeting Minutes Accepted with regret the resignation of Tom Helberg from the Downtown Development Corporation Approved the appointment of Griffin Kirsch to the Veteran s Committee for a term ending 12/31/2018 Motion was made by Steiner, seconded by Francis to approve the consent agenda as published. Motion carried on a roll call vote as follows: Aye: Francis, Frederick, Clements, Steiner, Tienvieri, Hershberger & Pirrone. Nays: None. Excused: None PRESENTATIONS PRESENTATION HONORING MILITARY VETERANS Pirrone and Hershberger presented pins honoring 4 veterans of the military, thanking them on behalf of the board and community for their service to our country. Don Adams, US Air Force Korean War Jerry Mullins, US Air Force Cuban Missile Crisis Greg Scsavnicki, US Navy Vietnam Warren Wagner, US Army World War II deceased Members of the township board and the audience stood and applauded.

2 Page 2 PRESENTATION AND APPROVAL OF THE AGREEMENT BETWEEN BEDFORD TOWNSHIP AND THE MONROE CONSERVATION DISTRICT Connie Velliquette, member of the Monroe Conservation District Board spoke and introduced Rob Bates, a technician for the district. They spoke to the board, explaining the help and impact the Monroe Conservation District has on Bedford Township, then answered board members questions. Motion was made by Francis, seconded by Clements to approve the agreement between Bedford Township and the Monroe Conservation District for and authorize payment of $1, to the Monroe Conservation District for the services they provide to the residents of Bedford. Motion carried on a roll call vote as follows: Aye: Francis, Frederick, Clements, Steiner, Tienvieri, Hershberger & Pirrone. Nays: None. Excused: None PRESENTATION AND DISCUSSION OF THE LEWIS AVENUE CORRIDOR BY TOWNSHIP ENGINEER BARRY BUSCHMANN Barry Buschmann, Tim Lake and Deputy Supervisor Al Prieur spoke to the board, going over the handout and offering suggestions for possible funding to develop a plan for Lewis Avenue from the Ohio state line to Erie Road. Board members asked questions and commented at length regarding making improvements to the downtown Temperance area as well as the rest of the corridor. Pirrone asked the board for direction on this issue Motion was made by Tienvieri, seconded by Steiner to pursue improvements to the downtown Temperance area, to create a committee called the Temperance Revitalization Committee and post on the website the acceptance of applications. Motion carried on a roll call vote as follows: Aye: Francis, Frederick, Clements, Steiner, Tienvieri, Hershberger & Pirrone. Nays: None. Excused: None STAFF REPORTS REQUEST FOR APPROVAL OF THE PURCHASE OF A NEW AMBULANCE FOR THE FIRE DEPARTMENT Chief Adam Massingill presented this request, informing the board that currently 95% of the calls the department receives are medical in nature and our current equipment is old and out of date. He gave more information and details explaining the need for a new vehicle then answered board members questions. After the board voted, he gave them additional information on the needs for more upgrades in the future and how the new staffing plan is working. Motion was made by Francis, seconded by Frederick to approve the purchase of a new Lifeline ambulance from R&R Fire Truck Repair, Inc., at a cost not to exceed $250,000.00, and to seek a 3 to 4-year financing plan. Motion carried on a roll call vote as follows: Aye: Francis, Frederick, Clements, Steiner, Tienvieri, Hershberger & Pirrone. Nays: None. Excused: None COMMENTS FROM THE PUBLIC Gail Keane, 1056 W. Temperance spoke to the Lewis Avenue Corridor issue and TAC. Connie Velliquette, 6684 Greenbriar thanked the board for their support of the Monroe Conservation District. Tim Janney, 3818 Consear spoke against the Northwoods PUD rezoning to R-1. Diana Janney, 3818 Consear - spoke against the Northwoods PUD rezoning to R-1. Bernice Bilger, 8610 Summerfield - spoke against the Northwoods PUD rezoning to R-1.

3 Page 3 OLD BUSINESS REQUEST FOR APPROVAL OF THE JOB DESCRIPTION FOR THE POSITION OF PROGRAM DIRECTOR FOR BEDFORD TOWNSHIP Pirrone spoke to the issue, stating this position is a contracted service not an employee. Hershberger stated the handout is simply a description of what the independent contractor would be expected to do and that this was a recommendation from the Communications Committee. Goldsmith spoke, explaining the issue further. A long discussion followed with board members commenting on the job description, budget issues, and policy/procedure issues. Motion was made by Frederick, seconded by Tienvieri to approve placing the job description of a position of a contracted program director on the township website. Motion carried on a roll call vote as follows: Aye: Francis, Frederick, Clements, Steiner, Tienvieri, Hershberger & Pirrone. Nays: None. Excused: None REQUEST FOR APPROVAL OF THE PURCHASE OF VIDEO EQUIPMENT George Welling spoke, stating he had gathered the three bids for the equipment and the total cost would not exceed $33,000.00, recommending the low bid from Great Lakes Multi Media with a low bid of $27,573.00, the additional funds being needed for various equipment such as a new computer, cords, an external hard drive, etc. Board members asked questions and commented on the request, followed by a long discussion. Motion was made by Clements, seconded by Tienvieri to table the approval of the purchase of new video equipment until the contracted program director position is determined. Motion carried on a roll call vote as follows: Aye: Clements, Tienvieri, Steiner, Frederick, Hershberger & Pirrone. Nay: Francis. Excused: None REQUEST FOR APPROVAL OF A REVISED RESOLUTION FOR THE MOHAWK TRAILS SPECIAL ASSESSMENT DISTRICT FOR ROAD IMPROVEMENT Hershberger spoke, stating this revised resolution is being requested because the original resolution approved by the board stated the assessments against the properties in Mohawk Trails were to begin in 2017, and she has been informed by MCRC the road improvement will be less than 50% completed by the end of She believes it s unfair to the residents of Mohawk Trails to have to pay for a road improvement before it can be completed, so this revised resolution will change the start date for the assessment to begin in December of 2018, instead of Motion was made by Hershberger, seconded by Tienvieri to approve the revised resolution for the Mohawk Trails special assessment district for road improvement, as presented. Motion carried on a roll call vote as follows: Aye: Francis, Frederick, Clements, Steiner, Tienvieri, Hershberger & Pirrone. Nays: None. Excused: None REQUEST FOR APPROVAL OF A MCRC CHANGE FORM FOR SCHOOL ROAD Francis spoke, stating this second MCRC change will allow for a widening of School road to 22 feet and be done as a hot mix asphalt surface instead of a double chip seal surface as was originally planned in the first change order. MCRC believes that handling the road improvement in this way will increase the stability of the road s shoulders, and provide long term support to the new road surface. The cost will be $56, but will not require any additional cost this year as this increase will be advanced by MCRC who will then deduct that amount from our 2018 local share contribution. Motion was made by Tienvieri, seconded by Francis to approve the MCRC change order for School Road, between Secor Road and the Township line at a cost of $56,692.00, as

4 Page 4 presented. Motion carried on a roll call vote as follows: Aye: Francis, Frederick, Clements, Steiner, Tienvieri, Hershberger & Pirrone. Nays: None. Excused: None NEW BUSINESS REQUEST FOR APPROVAL OF OUTSTANDING INVOICES- Motion was made by Hershberger, seconded by Francis to approve the following vouchers for payment: General Fund-$252,717.57, Fire District-$17,190.01, Police Fund-$96,219.03, Park Fund-$5,128.43, Transit System Fund- $17,663.67, Library Operating Fund-$6,989.36, Indian Acres SAD-$8,562.43, Sandywell Dr. SAD-$2,030.05, Mohawk Trails SAD-$9,905.85, Downtown Development Authority-$12,578.13, Sewer Operation & Main. Fund-$1,187,430.72, & Trust and Agency Fund-$2, for a total of $1,618, Motion carried on a roll call vote as follows: Aye: Francis, Frederick, Clements, Steiner, Tienvieri, Hershberger & Pirrone. Nays: None. Excused: None REQUEST FOR APPROVAL OF THE REQUEST TO REVOKE THE NORTHWOODS PLANNED UNIT DEVELOPMENT PLAN AND AGREEMENT Goldsmith spoke giving the board a brief history of this parcel and stating that the township has the right to revoke the original development plan and agreement if the development does not begin within a certain time frame. He explained that in 2006, the properties were zoned as AG and rezoned to PUD in order to develop it, but the development was never done and Summer Woods LLC no longer has an interest in the subject properties. The current master plan designates this area as Suburban Residential, so when the board approves the request to revoke the PUD, they will need to approve the rezoning of the properties to R-1. Pirrone invited Mr. Tim Janney to come to the podium to speak to the issue. He stated he wished to have his property rezoned back to AG, as it originally was, and stated his reasons for the request. Goldsmith responded, stating the board could not approve rezoning his property to AG at this meeting, because of publication requirements and both township and county planning had already approved and recommended the board rezone the properties to R-1, to rezone to AG would result in a split zoning. Frederick recused himself from voting on the issue due to work he had done on it in the past. A long discussion followed. Motion was made by Francis, seconded by Hershberger to approve the request to revoke the Northwoods Planned Unit development plan and agreement, as presented. Motion carried on a roll call vote as follows: Aye: Francis, Clements, Steiner, & Hershberger. Nays: Tienvieri & Pirrone. Abstained: Frederick REQUEST FOR APPROVAL TO REZONE PARCEL NO S , , AND PORTIONS OF PARCEL NO S , & FROM PUD, PLANNED UNIT DEVELOPMENT TO R-1 SINGLE FAMILY RESIDENTIAL Discussion continued on the issue, with both Hershberger and Goldsmith answering board members questions. Motion was made by Hershberger, seconded by Steiner to table the request for approval to Rezone Parcel No s , , And Portions of Parcel No s , & from PUD, Planned Unit Development To R-1 Single Family Residential, until the next board meeting to allow board members to look into the issue and talk to the planning department for clarification on the issue. Motion carried on a roll call vote as follows: Aye: Francis, Frederick, Clements, Steiner, Tienvieri, Hershberger & Pirrone. Nays: None. Excused: None

5 Page 5 REQUEST FOR APPROVAL TO REZONE PARCEL NO FROM C-1, LOCAL BUSINESS DISTRICT TO R-2A, SINGLE FAMILY RESIDENTIAL DISTRICT, LOCATED WITHIN THE SAMARIA VILLAGE OVERLAY DISTRICT Pirrone spoke to the issue and invited property owners James & Jennifer Silverthorn to come to the podium to speak to their request. They stated they had purchased the property several years ago, but had not had anyone interested in buying it for use as a commercial site. They decided to request it be rezoned to R-2A, which they would then split into 3 parcels and sell them to be built on. Board members commented on whether this corner lot at Samaria and Lewis would be a prime spot for commercial building, the lack of city water at the site, and various other issues. Motion was made by Pirrone, seconded by Steiner to approve the rezoning of Parcel No from C-1, Local Business District To R-2A, Single Family Residential District, located within the Samaria Village Overlay District, as presented. Motion carried on a roll call vote as follows: Aye: Francis, Frederick, Clements, Steiner, Hershberger & Pirrone. Nays: Tienvieri. Excused: None REQUEST FOR APPROVAL OF THE PURCHASE OF NEW EQUIPMENT FOR THE MAINTENANCE DEPARTMENT Pirrone invited Pat Thatcher, head of maintenance to come to the podium and speak to the issue of the purchase of the new equipment. He informed the board of the research he had done, the purchase proposals he had received, that it will be used initially for snow removal, digging graves and scrape park trails and has the ability to do much more depending on the addition or attachments. The current dump truck is very old and cannot be repaired anymore because the parts are no longer made. This equipment will do many of the same jobs and is much smaller and more versatile. He then introduced a representative from Buck & Knobby Equipment Co, Inc. They board answered board members questions. Motion was made by Tienvieri, seconded by Francis to approve the purchase of a Wacker Neuson 32 Articulated Wheel Loader at a cost of $57,838.00, from Buck & Knobby Equipment Co, Inc., as presented. Motion carried on a roll call vote as follows: Aye: Francis, Frederick, Clements, Steiner, Tienvieri, Hershberger & Pirrone. Nays: None. Excused: None DISCUSSION REGARDING NEEDED REPAIRS TO THE MAINTENANCE BUILDING Motion was made by Tienvieri, seconded by Hershberger to table this issue until the next township board meeting due to the lateness of the hour. Motion carried on a roll call vote as follows: Aye: Francis, Frederick, Clements, Steiner, Tienvieri, Hershberger & Pirrone. Nays: None. Excused: None COMMENTS FROM THE PUBLIC - None REPORT FROM TOWNSHIP BOARD MEMBERS Tienvieri questioned if the road improvement to Indian Acres would be done this year. Hershberger responded it would be at least 90% complete. Steiner- welcomed Lamar Frederick to the board and mentioned it s his 19 th wedding anniversary. Clements- thanked the Monroe Conservation District and the Bedford Fire Department for their hard work. Frederick- mentioned he was getting a lot of help from the staff getting him up to speed on township issues.

6 Page 6 Hershberger- stated she would be bringing to the board a request for compensation for Dennis Jenkins who is helping the Planning Department with the many changes and information now required, to be able to continue to allow residents to get the 10% discount on flood plain insurance. Francis- due to the lateness of the hour he deferred speaking at this time. Pirrone- congratulated new Veterans Committee member Griffin Kirsch, thanked Tom Helberg for his many years of service on the DDA, stated the pinning of veterans was going well, welcomed Frederick to the board, urged board members to visit the township s maintenance building and look around at the needed repairs, mentioned Frederick would be serving as liaison to the Township Planning Commission, and congratulated the Veteran s Committee on selling $5, worth of t-shirts. ADJOURNMENT The meeting adjourned at 10:00 p.m. Trudy L. Hershberger Bedford Township Clerk Garnet Francis Deputy Clerk/Recording Secretary

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI July 11, :00 pm PRESENT:

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI July 11, :00 pm PRESENT: BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI 48182 7:00 pm PRESENT: Paul Pirrone, Supervisor TC Clements, Trustee Trudy Hershberger, Clerk Rick Steiner, Trustee Paul Francis, Treasurer

More information

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI March 19, :00 p.m. TC Clements, Trustee

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI March 19, :00 p.m. TC Clements, Trustee BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI 48182 March 19, 2019-7:00 p.m. PRESENT: Paul Pirrone, Supervisor Trudy Hershberger, Clerk Paul Francis, Treasurer TC Clements, Trustee Craig

More information

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI February 19, :00 p.m. TC Clements, Trustee

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI February 19, :00 p.m. TC Clements, Trustee BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI 48182 February 19, 2019-7:00 p.m. PRESENT: Paul Pirrone, Supervisor Paul Francis, Treasurer ABSENT: Trudy Hershberger, Clerk TC Clements,

More information

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421 Village President Pro-Tem Barb Harris called the meeting to order at 6:30 in the evening, followed by the Pledge of Allegiance to the Flag. COUNCIL MEMBERS PRESENT AT ROLL CALL: Trustees: Todd Deweese,

More information

February 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, Don Rhein, Judy White, Mark Maki. ABSENT: David Lynch (excused).

February 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, Don Rhein, Judy White, Mark Maki. ABSENT: David Lynch (excused). February 11, 2019 A Regular meeting of the Chocolay Township Board was held on Monday, February 11, 2019 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the

More information

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES A regular meeting of the Charter Township of Caledonia Board of Trustees will be held beginning at 7:00 pm on September 19, 2018, at the Caledonia Township

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE FEBRUARY 3, 2014 I. PLEDGE

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com DATE: April

More information

BEDFORD TOWNSHIP DIRECTORY 2019

BEDFORD TOWNSHIP DIRECTORY 2019 BEDFORD TOWNSHIP DIRECTORY 2019 Business Hours 8:00 A.M. to 5:00 P.M. Monday through Friday Guide to Township Departments, s, County Offices, and State Agencies DIRECTORY OF TOWNSHIP DEPARTMENTS, COMMITTEES,

More information

ATTICA TOWNSHIP BOARD MEETING. October 12, Nancy Herpolsheimer, Clerk

ATTICA TOWNSHIP BOARD MEETING. October 12, Nancy Herpolsheimer, Clerk ATTICA TOWNSHIP BOARD MEETING October 12, 2017 Nancy Herpolsheimer, Clerk At a meeting of the Attica Township Board held October 12, 2017, at the Attica Township Hall, 4350 Peppermill Road, Attica, Michigan.

More information

PLANNING AND ZONING COMMISSION AGENDA TUESDAY, FEBRUARY 13, :00 P.M. 1. Planning & Zoning Meeting January 23, 2018

PLANNING AND ZONING COMMISSION AGENDA TUESDAY, FEBRUARY 13, :00 P.M. 1. Planning & Zoning Meeting January 23, 2018 Public Notice posted in accordance with 610 RSMo as amended Date/Time Posted: Friday, Feb. 9, 2018 4:30 p.m. PLANNING AND ZONING COMMISSION AGENDA TUESDAY, FEBRUARY 13, 2018 7:00 P.M. 1. CALL TO ORDER:

More information

CHARTER TOWNSHIP OF ORION BOARD OF TRUSTEES MINUTES, REGULAR MEETING, MONDAY, MAY 7, 2018

CHARTER TOWNSHIP OF ORION BOARD OF TRUSTEES MINUTES, REGULAR MEETING, MONDAY, MAY 7, 2018 1. CALL TO ORDER. The Charter Township of Orion Board of Trustees held a regular meeting on Monday, May 7, 2018 at the Orion Township Hall, 2525 Joslyn Road, Lake Orion, Michigan. Supervisor Barnett called

More information

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018 MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018 The Regular Meeting of the City Council of the City of East Peoria, Illinois was called

More information

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING MAY 19, 2014

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING MAY 19, 2014 MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING MAY 19, 2014 2014-58 CALL TO ORDER AND APPROVAL OF AGENDA The Alpine Township Board held a regular meeting on Monday, May 19, 2014 at the Alpine Township Hall,

More information

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Regular Board Meeting called to order at 7:31pm. Present: Wiegand, Cargill, Walsworth,

More information

CITY OF NORTH MUSKEGON SPECIAL CITY COUNCIL MEETING Wednesday, January 4, :30 p.m. A G E N D A

CITY OF NORTH MUSKEGON SPECIAL CITY COUNCIL MEETING Wednesday, January 4, :30 p.m. A G E N D A CITY OF NORTH MUSKEGON SPECIAL CITY COUNCIL MEETING Wednesday, January 4, 2012 5:30 p.m. 1. Call Meeting to Order 2. Roll Call 3. Pledge of Allegiance 4. Public Comment A G E N D A 5. Public Hearing 425

More information

64255 Wolcott. Ray, MI 48096

64255 Wolcott. Ray, MI 48096 PAGE 1 of 7 Location: Present: Ray Township Hall 64255 Wolcott. Ray, MI 48096 Joe Jarzyna, Supervisor Lori Lascoe, Clerk Doug Stier, Treasurer Charlie Bohm, Trustee Betty Grader, Trustee 1. CALL TO ORDER

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 5, 2018 I. PLEDGE

More information

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints. CITY OF POCATELLO, IDAHO CITY COUNCIL AGENDA CLARIFICATION MEETING AND REGULAR CITY COUNCIL MEETING CLARIFICATION MEETING The City Council Agenda Clarification Meeting was called to order at 5:32 p.m.

More information

VILLAGE OF BONDUEL VILLAGE BOARD MEETING JUNE 21, 2017

VILLAGE OF BONDUEL VILLAGE BOARD MEETING JUNE 21, 2017 VILLAGE OF BONDUEL VILLAGE BOARD MEETING JUNE 21, 2017 Following the Pledge of Allegiance and moment of silence, President Sharon Wussow called the meeting to order at 7:00 p.m. Wussow read a statement

More information

SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting October 13, 2015 Approved

SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting October 13, 2015 Approved SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting Approved 1. Pledge of Allegiance/Call To Order Meeting called to order at 7:05 p.m. by Supervisor Whittaker who led in the Pledge of

More information

Mayor Scott Higgins called the meeting to order at 4:30 p.m. Don Chaney, Linda Dietzman, Tim Hazen, Steve Hogan, Melissa Smith, and Shannon Turk

Mayor Scott Higgins called the meeting to order at 4:30 p.m. Don Chaney, Linda Dietzman, Tim Hazen, Steve Hogan, Melissa Smith, and Shannon Turk CITY COUNCIL WORKSHOP MEETING MINUTES - Draft Monday, May 06, 2013 at 4:30 p.m. Camas City Hall, 616 NE 4 th Avenue I. CALL TO ORDER Mayor Scott Higgins called the meeting to order at 4:30 p.m. II. ROLL

More information

Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m. Page 213 City of Olmsted Falls Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall 26100 Bagley Road Council Chambers, 7:30 p.m. The Pledge of Allegiance was recited.

More information

Village of Williamsburg Regular Council. August 23, 2018

Village of Williamsburg Regular Council. August 23, 2018 The regular meeting of the Williamsburg Village Council was held on Thursday, at 7:15 p.m. at the Community Center -107 West Main Street, Williamsburg, Clermont County, Ohio. MEMBERS PRESENT: MAYOR: Mary

More information

Beaver Township Regular Board Meeting Minutes

Beaver Township Regular Board Meeting Minutes I. Call to order Beaver Township Regular Board Meeting Minutes October 9, 2017 The regular meeting was called to order at 6:30 p.m. on October 9, 2017 at the Beaver Township Hall, 1850 S. Garfield Rd.,

More information

LEELANAU TOWNSHIP BOARD MEETING MINUTES TUESDAY, AUGUST 14, E. NAGONABA ST. NORTHPORT, MI APPROVED MINUTES

LEELANAU TOWNSHIP BOARD MEETING MINUTES TUESDAY, AUGUST 14, E. NAGONABA ST. NORTHPORT, MI APPROVED MINUTES LEELANAU TOWNSHIP BOARD MEETING MINUTES TUESDAY, AUGUST 14, 2018 119 E. NAGONABA ST. NORTHPORT, MI 49670 APPROVED MINUTES I. CALL TO ORDER, ROLL CALL, PLEDGE OF ALLEGIANCE SUPERVISOR SCRIPPS CALLED THE

More information

MINUTES OF THE CITY COUNCIL MEETING FOR THE CITY OF HAYDEN, KOOTENAI COUNTY, IDAHO. February 9, 2016

MINUTES OF THE CITY COUNCIL MEETING FOR THE CITY OF HAYDEN, KOOTENAI COUNTY, IDAHO. February 9, 2016 MINUTES OF THE CITY COUNCIL MEETING FOR THE CITY OF HAYDEN, KOOTENAI COUNTY, IDAHO February 9, 2016 Regular Meeting: 5:00 PM Hayden City Hall, Council Chambers, 8930 N. Government Way, Hayden, ID 83835

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 20, 2017 I. PLEDGE

More information

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM The City of Boynton Beach City Commission Agenda Tuesday, February 17, 2015, 6:30 AM City Hall in Commission Chambers Chambers 100 E. Boynton Beach Blvd., Boynton Beach, FL 33435 Regular City Commission

More information

Supervisor Guzzi opened the meeting with the pledge to the flag, at 7:00 p.m.

Supervisor Guzzi opened the meeting with the pledge to the flag, at 7:00 p.m. The regular monthly meeting, of the Town Board of the Town of Livingston, County of Columbia, and the State of New York was held at the town hall, 119 County Route 19, Livingston, NY on the 13 th day of

More information

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER 21 2015 PRESENT: GUESTS: Mike Wurtsmith, Supervisor; Mary Jo Whitmire, Clerk; Bonnie Valentine-Flynn, Treasurer; Bruno Wojcik, Trustee; John Zollars, Trustee

More information

Lee Township March 13, 2017

Lee Township March 13, 2017 Lee Township March 13, 2017 The regular meeting of the Lee Township Board was called to order 7:34 pm at the Lee Township Hall located at 877 56 th Street, Pullman, Michigan. Members Present: Trustee Black,

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017 30276 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Shugars,

More information

DAVISON TOWNSHIP REGULAR BOARD MEETING January 9, 2017

DAVISON TOWNSHIP REGULAR BOARD MEETING January 9, 2017 MEMBERS PRESENT: Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat Miller, Trustees Matthew Karr and Tim Elkins Attorney David Lattie Building/Planning Administrator Randy Stewart Chief of Police

More information

David Aulger of Campbell Construction stated they are also here seeking site plan approval for a new facility for Best Equipment Company.

David Aulger of Campbell Construction stated they are also here seeking site plan approval for a new facility for Best Equipment Company. The North Royalton Planning Commission met in the City Hall Council Chambers, 14600 State Road, on Wednesday, June 22, 2016 to conduct a Public Hearing. The hearing was called to order at 7:00 p.m. by

More information

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S IN ATTENDANCE: Mayor John Ostenburg, Trustee Mae Brandon, Trustee Theresa Settles, Trustee

More information

Ross Township M 89 Richland, MI Board Minutes March 13, 2018

Ross Township M 89 Richland, MI Board Minutes March 13, 2018 Ross Township 12086 M 89 Richland, MI 49083 Board Minutes March 13, 2018 Meeting will also be held via teleconference at: 1598 San Silvestro Dr. Venice, FL 34298 The Regular meeting of the Ross Township

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 26, 2019 PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 26, 2019 PROPOSED MINUTES Supervisor Heise called the meeting to order at 7:00 p.m. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor Mark Clinton, Treasurer Charles Curmi, Trustee Jack Dempsey, Trustee Robert

More information

VILLAGE OF OTTER LAKE REGULAR MEETING HELD ON MONDAY JANUARY 8, 2018

VILLAGE OF OTTER LAKE REGULAR MEETING HELD ON MONDAY JANUARY 8, 2018 REGULAR MEETING HELD ON MONDAY JANUARY 8, 2018 Meeting called to order at 7 p.m. Roll Call: N. VanAmburg A, T. Gill P, A. Lerma P, R. Benson P, D. Dorr P, S. Miller A, J. Skias P. Motion made by Benson

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 29925 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Taylor, at

More information

City Council meeting Agenda of business Tuesday, May 29, 2018

City Council meeting Agenda of business Tuesday, May 29, 2018 THIS PUBLIC HEARING IS CANCELLED On Tues a, 18 at 6:30 p.m. a public hearing will be held in Zanesville City Council Chambers for the Secon.. for Program Year 2019 for the Community Development Block Grant

More information

GRATTAN TOWNSHIP BOARD Regular Meeting of October 17, I. Call to Order Township Supervisor Frank Force called the meeting to order at 7:00 p.m.

GRATTAN TOWNSHIP BOARD Regular Meeting of October 17, I. Call to Order Township Supervisor Frank Force called the meeting to order at 7:00 p.m. GRATTAN TOWNSHIP BOARD Regular Meeting of October 17, 2016 I. Call to Order Township Supervisor Frank Force called the meeting to order at 7:00 p.m. II. Pledge of Allegiance Frank Force led the Pledge

More information

CHARTER TOWNSHIP OF WALTERVILLE TOWN BOARD MEETING MINUTES July 10, 2012

CHARTER TOWNSHIP OF WALTERVILLE TOWN BOARD MEETING MINUTES July 10, 2012 Regular Meeting 7/10/2012 Board of Trustees Meeting Video: Watch This Meeting Online CHARTER TOWNSHIP OF WALTERVILLE TOWN BOARD MEETING MINUTES July 10, 2012 Karen Enquist, Supervisor, called the Town

More information

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Budget Hearing called to order at 7:13 pm. Present: Fuehring,

More information

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 19, 2018

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 19, 2018 MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 19, 2018 The Regular Meeting of the City Council of the City of East Peoria, Illinois was called

More information

GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016

GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016 GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016 WORK SESSION CANCELLED REGULAR MEETING 7:00 P.M. I. CALL TO ORDER II. III. IV. PLEDGE TO THE FLAG ROLL CALL APPROVAL OF MEETING AGENDA V. CONSENT

More information

Bellaire Village Council Meeting Minutes June 7, 2017

Bellaire Village Council Meeting Minutes June 7, 2017 Bellaire Village Council Meeting Minutes June 7, 2017 1. Call to Order: President Schulz called the meeting to order at 7:00 PM. 2. Pledge of Allegiance 3. Roll Call Attendance: Present: President David

More information

FRENCHTOWN CHARTER TOWNSHIP PLANNING COMMISSION MEETING

FRENCHTOWN CHARTER TOWNSHIP PLANNING COMMISSION MEETING The meeting was called to order at 7:00pm FRENCHTOWN CHARTER TOWNSHIP PLANNING COMMISSION MEETING July 20, 2017 Roll call: Hedwig Kaufman Steve Hyder Ignazio Cuccia Robert Thoma Paul Thoma Dennis Staelgraeve

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017 ATTENDANCE Chairman Tom Gauthier; Selectmen Bob Jordan, Tom Dwyer, Mike Yergeau and Adam Munguia; Town Administrator Gregory

More information

North Perry Village Regular Council Meeting November 2, Record of Proceedings

North Perry Village Regular Council Meeting November 2, Record of Proceedings Record of Proceedings Mayor Ed Klco called the North Perry Village Council meeting to order at 7:00pm and led the Pledge of Allegiance to the Flag of the United States of America. Mayor Klco asked for

More information

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, N. GREMPS STREET PAW PAW, MICHIGAN 49079

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, N. GREMPS STREET PAW PAW, MICHIGAN 49079 PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, 2014 114 N. GREMPS STREET PAW PAW, MICHIGAN 49079 Supervisor Richardson called the meeting to order at 7:00 PM. Pledge of Allegiance.

More information

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA AGENDA 3-13-2019 CALL TO ORDER PLEDGE ROLL CALL REPORTS FROM THE BOARD COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA TOWN BUSINESS

More information

Village of Bear Lake Council REGULAR MEETING June 15, 2016 Bear Lake Village Hall Approved with corrections, 7/21/16, CMC

Village of Bear Lake Council REGULAR MEETING June 15, 2016 Bear Lake Village Hall Approved with corrections, 7/21/16, CMC Village of Bear Lake Council REGULAR MEETING June 15, 2016 Bear Lake Village Hall Approved with corrections, 7/21/16, CMC The Regular Meeting of the Bear Lake Village Council was called to order by President

More information

I. ROUTINE BUSINESS. With the absence of a minister, the Council held a moment of silence.

I. ROUTINE BUSINESS. With the absence of a minister, the Council held a moment of silence. Kearney, Nebraska July 11, 2017 5:30 p.m. A meeting of the City Council of Kearney, Nebraska, was convened in open and public session at 5:30 p.m. on July 11, 2017 in the Council Chambers at City Hall.

More information

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018 Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, January 9, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers July 10, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers July 10, :00 PM Page No. 1 City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers July 10, 2018 5:00 PM CALL TO ORDER Mayor Woodards called the meeting to order at 5:09

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT THE PARK DISTRICT OF FRANKLIN PARK 9560 FRANKLIN AVENUE, MAPLE ROOM JANUARY 18,

More information

MINUTES REGULAR MEETING OF THE BOARD OF SUPERVISORS Monday, February 13, :00 P.M.

MINUTES REGULAR MEETING OF THE BOARD OF SUPERVISORS Monday, February 13, :00 P.M. MINUTES REGULAR MEETING OF THE BOARD OF SUPERVISORS Monday, February 13, 2017 7:00 P.M. Chairman Diann Tesar called this Regular Meeting of the Town of Salem Board of Supervisors to order at 7:00 p.m.,

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: May 17, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-10 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,, in the

More information

MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011

MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011 MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011 (Approved: October 4, 2011) A record of a legally convened meeting of the Council of the Village September 6, 2011, at 7:30 p.m. 1) Call

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: SEPTEMBER 14, 2017 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

PRESENT: Chair David Pfeiffer, Supervisor Eric Olson, Supervisor Doug Larsson, Supervisor Jay Damkoehler and Clerk/Treasurer Pili Hougan.

PRESENT: Chair David Pfeiffer, Supervisor Eric Olson, Supervisor Doug Larsson, Supervisor Jay Damkoehler and Clerk/Treasurer Pili Hougan. TOWN BOARD MEETING FEBRUARY 19, 2019 6:00 P.M. TOWN HALL, 2354 COUNTY ROAD N PRESENT: Chair David Pfeiffer, Supervisor Eric Olson, Supervisor Doug Larsson, Supervisor Jay Damkoehler and Clerk/Treasurer

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income

More information

MINUTES OF THE CASCADE CHARTER TOWNSHIP REGULAR BOARD MEETING Wednesday, October 11, :00 P.M.

MINUTES OF THE CASCADE CHARTER TOWNSHIP REGULAR BOARD MEETING Wednesday, October 11, :00 P.M. MINUTES OF THE CASCADE CHARTER TOWNSHIP REGULAR BOARD MEETING Wednesday, 7:00 P.M. Article 1. Article 2. Article 3. Article 4. Article 5. Article 6. Article 7. Article 8. Supervisor Beahan called the meeting

More information

Crockery Township Regular Planning Commission Meeting. March 20, 2012 (Approved)

Crockery Township Regular Planning Commission Meeting. March 20, 2012 (Approved) Crockery Township Regular Planning Commission Meeting March 20, 2012 (Approved) Chairman Bill Sanders called the March 20, 2012, Regular Planning Commission Meeting to order at 7:34 P.M. Roll-call was

More information

City of Mesquite, Texas

City of Mesquite, Texas Tuesday, 4:00 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor Stan Pickett and Councilmembers Bruce Archer, Jeff Casper, Bill Porter, Dan Aleman, Greg Noschese and Dennis Tarpley,

More information

RECORDING SECRETARY Judy Voss, Town Clerk

RECORDING SECRETARY Judy Voss, Town Clerk REGULAR MEETING The regular meeting of the South Bristol Town Board was called to order August 18, 2018 at 7:04 pm at the South Bristol Town Hall, 6500 W Gannett Hill Road, Naples, NY 14512. PRESENT Daniel

More information

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING JUNE 16, 2014

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING JUNE 16, 2014 LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING JUNE 16, 2014 A regular meeting of the Lapeer City Commission was held at Lapeer City Hall, 576 Liberty Park, Lapeer, Michigan. The meeting was called

More information

Denmark Township Board of Trustee s Regular Township Meeting Minutes October 30, 2017

Denmark Township Board of Trustee s Regular Township Meeting Minutes October 30, 2017 Denmark Township Board of Trustee s Regular Township Meeting Minutes October 30, 2017 Call to Order The meeting was called to order by Supervisor Heinlein at 6:00 pm with the Pledge of Allegiance to the

More information

CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East

CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East A. CALL TO ORDER B. ROLL CALL C. PLEDGE OF ALLEGIANCE D. AGENDA APPROVAL E. CONSENT

More information

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. April 6, 2009

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. April 6, 2009 RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES April 6, 2009 The regular meeting of the Richfield Township Trustees was called to order by Donald Eisel

More information

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012 CALL TO ORDER: MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012 President Roth called the meeting to order at 7:05 p.m. ROLL CALL: Trustee

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1 Page 1 Regular Meeting of the City Council was called to order by Mayor Paulekas at 6:32 p.m. 1. Pledge of Allegiance. Mayor Paulekas led the Pledge of Allegiance. 2. Roll Call. Roll call showed present:

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MAY PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MAY PROPOSED MINUTES Supervisor Reaume called the meeting to order at 7:01 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Nancy Conzelman, Clerk Ron

More information

Mayor Rick Ferrari presided with Member Debra Shankle, Member Ed Vukelich, Member Liz Hofmann and Member Dusty Paul.

Mayor Rick Ferrari presided with Member Debra Shankle, Member Ed Vukelich, Member Liz Hofmann and Member Dusty Paul. Page 14 Pursuant to due call and notice thereof, the regular meeting of the Crosby City Council was held on Monday, February 14, 2011 at 6:00 p.m. in the Crosby City Hall Council Chambers. The Pledge of

More information

City of Utica Regular Council Meeting April 11, 2017

City of Utica Regular Council Meeting April 11, 2017 City of Utica The City Council meeting was called to order by Mayor Dionne at 7:20 p.m. Members present: Sikora, Osladil, Terenzi, Cuddington, Sylvester, Dionne Absent: Czapski Executive Session Motion

More information

VILLAGE BOARD AGENDA WEDNESDAY, DECEMBER 19, :00 PM BOARD ROOM, MUNICIPAL BUILDING, 210 COTTONWOOD AVENUE

VILLAGE BOARD AGENDA WEDNESDAY, DECEMBER 19, :00 PM BOARD ROOM, MUNICIPAL BUILDING, 210 COTTONWOOD AVENUE VILLAGE BOARD AGENDA WEDNESDAY, DECEMBER 19, 2018 BOARD ROOM, MUNICIPAL BUILDING, 210 COTTONWOOD AVENUE Call to Order Roll Call Pledge of Allegiance Trustee Dorau Public Comments: (Please be advised the

More information

Negaunee Township Regular Board Meeting February 9, 2012

Negaunee Township Regular Board Meeting February 9, 2012 Negaunee Township Regular Board Meeting Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. Other Board members present included John Ennett, Carl Nurmi and Rachel

More information

Pierce Township Trustees Meeting Minutes April 13, 2016

Pierce Township Trustees Meeting Minutes April 13, 2016 Pierce Township Trustees Meeting Minutes April 13, 2016 The Board of Trustees of Pierce Township, Clermont County, Ohio met for their Regular Meeting at 5:30 PM, on Wednesday, April 13, 2015 at the Pierce

More information

Present Present Present Present Present Present Absent Present

Present Present Present Present Present Present Absent Present MHk City of Port Orchard Council Meeting Minutes Regular Meeting of June 13,2017 1. CALL TO ORDER AND ROLL CALL Mayor Putaansuu called the meeting to order at 6:30 p.m. Roll call was taken by the City

More information

THORNAPPLE TOWNSHIP BOARD. Regular Meeting, Monday, August 13, 2018

THORNAPPLE TOWNSHIP BOARD. Regular Meeting, Monday, August 13, 2018 THORNAPPLE TOWNSHIP BOARD Regular Meeting, Monday, August 13, 2018 1. The meeting was called to order by Supervisor Bremer at 7:00 p.m. at the Township Hall, followed by the Invocation and Pledge of Allegiance

More information

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED 12915 MINUTES of a regular meeting of the Mayor and the Board of Trustees of the Village of Skokie, Cook County, Illinois held in the Council Chambers at 5127 Oakton Street at 8 p.m. on Monday, July 6,

More information

Supervisor Acciavatti, Clerk Berry, Treasurer Lafata, Trustee Anderson, Trustee DeMuynck, Trustee Joseph, and Trustee Vosburg

Supervisor Acciavatti, Clerk Berry, Treasurer Lafata, Trustee Anderson, Trustee DeMuynck, Trustee Joseph, and Trustee Vosburg MINUTES Meeting @ 7:00 PM Municipal Offices, 47275 Sugarbush Road Present: Excused: Also Present: Supervisor Acciavatti, Clerk Berry, Treasurer Lafata, Trustee Anderson, Trustee DeMuynck, Trustee Joseph,

More information

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, August 18, 2014

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, August 18, 2014 The meeting was called to order at 6:00 PM by Mayor Jerry Bolin. Trustee Robbin Snodgrass presented the Invocation, which was followed by the Pledge of Allegiance led by Trustee Aaron Wilson. Present:

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: APRIL 13, 2017 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, 2017 6400 PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 REGULAR SESSION 6:00 P.M. On Tuesday, June 20, 2017 at 6:00 P.M.,

More information

Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2000 at 7:00 P.M. local time in Pittsford Town Hall.

Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2000 at 7:00 P.M. local time in Pittsford Town Hall. Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2000 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Supervisor Carpenter; Councilpersons Zutes, Marini,

More information

Minutes of the Board of Licking Township Trustees, Regular Meeting held at the Fire Co., Station 3, Jacksontown, OH at 7:30pm on May 21, 2012.

Minutes of the Board of Licking Township Trustees, Regular Meeting held at the Fire Co., Station 3, Jacksontown, OH at 7:30pm on May 21, 2012. Minutes of the Board of Licking Township Trustees, Regular Meeting held at the Fire Co., Station 3, Jacksontown, OH at 7:30pm on May 21, 2012. Mr. Hart called the meeting to order with the following members

More information

Vassar Township Board of Trustees May 16, 2018 Page 1

Vassar Township Board of Trustees May 16, 2018 Page 1 Vassar Township Board of Trustees 4505 W. Saginaw Rd Regular Meeting May 16, 2018 Vassar, MI 48768 Phone: (989) 823-3541 Supervisor Foether called the meeting to order at 7:00pm. The pledge was led by

More information

Minutes of a Meeting of the Hanover Township Board 240 S. State Route 59, Bartlett Tuesday, October 17, 2017

Minutes of a Meeting of the Hanover Township Board 240 S. State Route 59, Bartlett Tuesday, October 17, 2017 Minutes of a Meeting of the Hanover Township Board 240 S. State Route 59, Bartlett 60103 I. Call to Order/Roll Call: Supervisor McGuire called the meeting to order at 7:01 p.m. Clerk Dolan Baumer called

More information

JO DAVIESS COUNTY BOARD MEETING MINUTES APRIL 9, 2002

JO DAVIESS COUNTY BOARD MEETING MINUTES APRIL 9, 2002 JO DAVIESS COUNTY BOARD MEETING MINUTES APRIL 9, 2002 CALL TO ORDER: Chairperson of the Jo Daviess County Board, Merri Berlage, called the meeting to order at 7 p.m. on Tuesday at the Jo Daviess County

More information

BRISTOL TOWNSHIP 2501 BATH ROAD, BRISTOL, PA FEBRUARY 4, 2010 COUNCIL MEETING. EXECUTIVE SESSION: Personnel & Litigation were discussed.

BRISTOL TOWNSHIP 2501 BATH ROAD, BRISTOL, PA FEBRUARY 4, 2010 COUNCIL MEETING. EXECUTIVE SESSION: Personnel & Litigation were discussed. BRISTOL TOWNSHIP 2501 BATH ROAD, BRISTOL, PA 19007 FEBRUARY 4, 2010 COUNCIL MEETING called the meeting to order at 7:18pm. Roll Call: Councilman Tucker Councilman Lewis Councilwoman Tarlini Vice President

More information

RECORD OF PROCEEDINGS. XENIA TOWNSHIP TRUSTEES: August 20, :00 PM

RECORD OF PROCEEDINGS. XENIA TOWNSHIP TRUSTEES: August 20, :00 PM RECORD OF PROCEEDINGS MINUTES OF THE REGULAR MEETING XENIA TOWNSHIP TRUSTEES: August 20, 2015 7:00 PM Note: These minutes are a summary of the discussion and are not a word for word account of the discussions.

More information

Meeting of the Village of Buffalo Grove Board of Trustees

Meeting of the Village of Buffalo Grove Board of Trustees Meeting of the Village of Buffalo Grove Board of Trustees Regular Meeting November 18, 2013 at 7:30 PM Fifty Raupp Blvd Buffalo Grove, IL 60089-2100 Phone: 847-459-2500 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11.

More information

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009 RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES August 3, 2009 The regular meeting of the Richfield Township Trustees was called to order by Donald Eisel

More information

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 14, 2015; 7:00 P.M.

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 14, 2015; 7:00 P.M. RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 14, 2015; 7:00 P.M. The Council convened in Regular Session in the Council Chambers,

More information

Township Board of Trustees November 19, 2012 Minutes for Regular Meeting & Public Hearing (public hearing minutes begin on page 4)

Township Board of Trustees November 19, 2012 Minutes for Regular Meeting & Public Hearing (public hearing minutes begin on page 4) Charter Township of Orion Oakland County, Michigan Township Board of Trustees November 19, 2012 Minutes for Regular Meeting & Public Hearing (public hearing minutes begin on page 4) REGULAR MEETING MINUTES:

More information

#8080 Motion by Cupps, second by Pfeifer, to approve the February 17, 2014 regular meeting minutes as read.

#8080 Motion by Cupps, second by Pfeifer, to approve the February 17, 2014 regular meeting minutes as read. Mayor Dika called the eighth meeting of the eighty-second Harbor Springs City Council to order at 7:00 p.m., in the City Council Chambers at 160 Zoll Street, Harbor Springs, Michigan. 1. Roll Call and

More information

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused).

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused). March 11, 2019 A Regular meeting of the Chocolay Township Board was held on Monday, March 11, 2019 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the meeting

More information

Negaunee Township Board Meeting May 12, 2011

Negaunee Township Board Meeting May 12, 2011 Negaunee Township Board Meeting Revised 6-1-11 Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. with the Pledge of Allegiance. Other Board members present included

More information